GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
|
AD01 |
Change of registered address from C/O Knoll Limited 1 Oxford Court Bishopsgate Manchester M2 3WR on 26th March 2021 to 6-8 Freeman Street Grimsby DN32 7AA
filed on: 26th, March 2021
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, May 2007
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2007
|
gazette |
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2004
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2004
|
gazette |
Free Download
(1 page)
|
405(1) |
Appointment of receiver/manager
filed on: 30th, January 2003
|
insolvency |
Free Download
(1 page)
|
405(1) |
Appointment of receiver/manager
filed on: 30th, January 2003
|
insolvency |
Free Download
(1 page)
|
287 |
Registered office changed on 14/01/03 from: 87-92 chadwick road astmoor runcorn cheshire WA7 1PR
filed on: 14th, January 2003
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/01/03 from: 87-92 chadwick road astmoor runcorn cheshire WA7 1PR
filed on: 14th, January 2003
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/05/02 from: 87-92 chadwick road astmoor runcorn cheshire WA7 1PR
filed on: 1st, May 2002
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/05/02 from: 87-92 chadwick road astmoor runcorn cheshire WA7 1PR
filed on: 1st, May 2002
|
address |
Free Download
(1 page)
|
363s |
Annual return drawn up to 29th March 2002 with complete member list
filed on: 29th, March 2002
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 29th March 2002 with complete member list
filed on: 29th, March 2002
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 27/03/02 from: copplestones 9 abbey square chester CH1 2HU
filed on: 27th, March 2002
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/03/02 from: copplestones 9 abbey square chester CH1 2HU
filed on: 27th, March 2002
|
address |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 13th, December 2001
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 13th, December 2001
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st October 2000
filed on: 3rd, September 2001
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 31st October 2000
filed on: 3rd, September 2001
|
accounts |
Free Download
(16 pages)
|
363s |
Annual return drawn up to 13th February 2001 with complete member list
filed on: 13th, February 2001
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 13th February 2001 with complete member list
filed on: 13th, February 2001
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st October 1999
filed on: 25th, August 2000
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st October 1999
filed on: 25th, August 2000
|
accounts |
Free Download
(17 pages)
|
363s |
Annual return drawn up to 22nd February 2000 with complete member list
filed on: 22nd, February 2000
|
annual return |
Free Download
(6 pages)
|
363(287) |
Registered office changed on 22/02/00
filed on: 22nd, February 2000
|
annual return |
Free Download
|
363s |
Annual return drawn up to 22nd February 2000 with complete member list
filed on: 22nd, February 2000
|
annual return |
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, March 1999
|
incorporation |
Free Download
(8 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 22nd, March 1999
|
incorporation |
Free Download
(8 pages)
|
363s |
Annual return drawn up to 24th February 1999 with complete member list
filed on: 24th, February 1999
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 24th February 1999 with complete member list
filed on: 24th, February 1999
|
annual return |
Free Download
(6 pages)
|
88(2)R |
Alloted 99998 shares on 15th December 1998. Value of each share 1 £, total number of shares: 100000.
filed on: 24th, December 1998
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Special resolution to increase authorised share capital
filed on: 16th, December 1998
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 30/11/98
filed on: 16th, December 1998
|
capital |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 30/11/98
filed on: 16th, December 1998
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Special resolution to increase authorised share capital
filed on: 16th, December 1998
|
resolution |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st October 1998
filed on: 25th, November 1998
|
accounts |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st October 1998
filed on: 25th, November 1998
|
accounts |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 28th February 1998
filed on: 9th, October 1998
|
accounts |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 28/02/99 to 31/10/98
filed on: 9th, October 1998
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/99 to 31/10/98
filed on: 9th, October 1998
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts made up to 28th February 1998
filed on: 9th, October 1998
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed telerange LIMITEDcertificate issued on 12/10/98
filed on: 9th, October 1998
|
change of name |
Free Download
(2 pages)
|
363s |
Annual return drawn up to 16th March 1998 with complete member list
filed on: 16th, March 1998
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return (Secretary's particulars changed;director's particulars changed) up to 16th March 1998
|
annual return |
|
363s |
Annual return drawn up to 16th March 1998 with complete member list
filed on: 16th, March 1998
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return (Secretary's particulars changed;director's particulars changed) up to 16th March 1998
filed on: 16th, March 1998
|
annual return |
Free Download
|
288b |
On 18th March 1997 Secretary resigned
filed on: 18th, March 1997
|
officers |
Free Download
(1 page)
|
288a |
On 18th March 1997 New secretary appointed;new director appointed
filed on: 18th, March 1997
|
officers |
Free Download
(2 pages)
|
288a |
On 18th March 1997 New director appointed
filed on: 18th, March 1997
|
officers |
Free Download
(2 pages)
|
288a |
On 18th March 1997 New secretary appointed;new director appointed
filed on: 18th, March 1997
|
officers |
Free Download
(2 pages)
|
288a |
On 18th March 1997 New director appointed
filed on: 18th, March 1997
|
officers |
Free Download
(2 pages)
|
288b |
On 18th March 1997 Director resigned
filed on: 18th, March 1997
|
officers |
Free Download
(1 page)
|
288b |
On 18th March 1997 Secretary resigned
filed on: 18th, March 1997
|
officers |
Free Download
(1 page)
|
288b |
On 18th March 1997 Director resigned
filed on: 18th, March 1997
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, February 1997
|
incorporation |
Free Download
(13 pages)
|